UKBizDB.co.uk

WILLIAM COOPER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Cooper Limited. The company was founded 32 years ago and was given the registration number 02668502. The firm's registered office is in BARNSLEY. You can find them at Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:WILLIAM COOPER LIMITED
Company Number:02668502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire, S70 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH

Secretary30 April 2006Active
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH

Director30 April 2006Active
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH

Director30 April 2006Active
43a Shaw Lane, Barnsley, S70 6JB

Secretary11 January 2002Active
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW

Secretary02 December 1991Active
7 Cowley Green, Wombwell, Barnsley, S73 0LB

Secretary10 March 2000Active
2 Beaulieu Close Carr Green Meadows, Mapplewell, Barnsley, S75 6FJ

Secretary07 June 2002Active
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP

Secretary25 September 1997Active
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW

Director02 December 1991Active
7 Cowley Green, Wombwell, Barnsley, S73 0LB

Director19 January 2000Active
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW

Director02 December 1991Active
21 Glenmere Mount, Yeadon, Leeds, LS19 7AZ

Director07 February 1997Active
205 Horbury Road, Wakefield, WF2 8RB

Director11 January 2002Active
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP

Director25 September 1997Active
64 Tyninghame Avenue, Tettenhall, Wolverhampton, WV6 9PW

Director23 February 2004Active

People with Significant Control

William Cooper Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shaw Lane Business Park, Shaw Lane, Barnsley, England, S70 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Iain Trevor Grimley
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Shaw Lane Business Park, Barnsley, S70 6EH
Nature of control:
  • Significant influence or control
Mr Wayne William Gabriel Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Shaw Lane Business Park, Barnsley, S70 6EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.